Agri-tech Global Technologies Limited HYTHE


Agri-tech Global Technologies started in year 2010 as Private Limited Company with registration number 07172423. The Agri-tech Global Technologies company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Hythe at Oathill Barn Aldington Road. Postal code: CT21 4LX.

At present there are 2 directors in the the firm, namely Matthew C. and Philip J.. In addition 2 active secretaries, Matthew C. and Claire J. were appointed. As of 26 April 2024, there were 3 ex directors - Robert S., Robert S. and others listed below. There were no ex secretaries.

Agri-tech Global Technologies Limited Address / Contact

Office Address Oathill Barn Aldington Road
Office Address2 Lympne
Town Hythe
Post code CT21 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07172423
Date of Incorporation Mon, 1st Mar 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 28th June
Company age 14 years old
Account next due date Thu, 28th Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Matthew C.

Position: Director

Appointed: 17 November 2011

Matthew C.

Position: Secretary

Appointed: 01 June 2011

Philip J.

Position: Director

Appointed: 01 March 2010

Claire J.

Position: Secretary

Appointed: 01 March 2010

Robert S.

Position: Director

Appointed: 17 September 2011

Resigned: 04 November 2016

Robert S.

Position: Director

Appointed: 01 March 2010

Resigned: 01 March 2010

Robert H.

Position: Director

Appointed: 01 March 2010

Resigned: 17 November 2011

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Philip J. This PSC and has 50,01-75% shares. The second entity in the PSC register is Rocksville Investment Limited that entered Nassau, The Bahamas as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Philip J.

Notified on 19 May 2017
Nature of control: 50,01-75% shares

Rocksville Investment Limited

Mmg Bahamas Ltd Suite 102, Saffrey Square, Bank Lane & Bay Street, Nassau, The Bahamas

Legal authority Bahamas
Legal form Limited Company
Country registered Bahamas
Place registered Bahamas
Registration number 64908
Notified on 30 April 2016
Ceased on 19 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302022-06-302023-06-30
Net Worth-1 810 705-1 917 219  
Balance Sheet
Cash Bank In Hand5 01810 387  
Current Assets525 366516 266700 740663 336
Debtors519 497502 893691 418648 305
Intangible Fixed Assets10 05310 053  
Cash Bank On Hand  4 39713 515
Net Assets Liabilities  -1 541 559-1 616 992
Other Debtors  4 4336 234
Property Plant Equipment  62 
Total Inventories  4 9251 516
Stocks Inventory8512 986  
Tangible Fixed Assets3 2501 066  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve-2 010 801-2 117 315  
Shareholder Funds-1 810 705-1 917 219  
Other
Version Production Software   2 024
Creditors Due After One Year1 911 2961 945 132  
Creditors Due Within One Year439 128500 522  
Fixed Assets14 35312 1692 2121 150
Intangible Fixed Assets Cost Or Valuation 10 053  
Investments Fixed Assets1 0501 050  
Net Assets Liability Excluding Pension Asset Liability-1 810 705-1 917 219  
Net Current Assets Liabilities86 23815 744305 851290 315
Number Shares Allotted 100  
Accrued Liabilities  7 0507 050
Accumulated Amortisation Impairment Intangible Assets  3 0004 000
Accumulated Depreciation Impairment Property Plant Equipment  11 97112 033
Amounts Owed By Group Undertakings Participating Interests  667 920642 071
Average Number Employees During Period  44
Creditors  394 889373 021
Increase From Amortisation Charge For Year Intangible Assets   1 000
Increase From Depreciation Charge For Year Property Plant Equipment   62
Intangible Assets  1 000 
Intangible Assets Gross Cost  4 0004 000
Investments  1 1501 150
Investments In Subsidiaries Measured Fair Value  1 1501 150
Other Creditors  379 404363 634
Property Plant Equipment Gross Cost  12 03312 033
Taxation Social Security Payable  2 1552 057
Total Assets Less Current Liabilities100 59127 913308 063291 465
Trade Creditors Trade Payables  6 280280
Trade Debtors Trade Receivables  19 065 
Other Loans After Five Years Not By Instalments1 911 2961 970 132  
Par Value Share 1  
Percentage Subsidiary Held 90  
Share Capital Allotted Called Up Paid100100  
Share Premium Account199 996199 996  
Tangible Fixed Assets Cost Or Valuation 18 052  
Tangible Fixed Assets Depreciation14 80216 986  
Tangible Fixed Assets Depreciation Charged In Period 2 184  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 26th, June 2023
Free Download (10 pages)

Company search

Advertisements